About

Registered Number: 01045772
Date of Incorporation: 13/03/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: Unit A2 The Fleming Centre, Flemingway, Crawley, West Sussex, RH10 9NF

 

Chemigraphic Ltd was founded on 13 March 1972 with its registered office in Crawley, it's status is listed as "Active". The companies directors are Erickson, Alexander Francis, Graham, Julia Elizabeth, Graham, Frank James, Perkins, Stephen Edward. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Frank James N/A 16 December 2010 1
PERKINS, Stephen Edward 16 December 2010 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
ERICKSON, Alexander Francis 20 May 2013 30 September 2019 1
GRAHAM, Julia Elizabeth N/A 16 December 2010 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
PSC07 - N/A 15 June 2020
PSC02 - N/A 15 June 2020
PSC07 - N/A 15 June 2020
PSC07 - N/A 15 June 2020
AA01 - Change of accounting reference date 30 March 2020
MR01 - N/A 23 January 2020
MR04 - N/A 13 January 2020
MR04 - N/A 13 January 2020
AA - Annual Accounts 28 November 2019
MR05 - N/A 12 November 2019
MR05 - N/A 12 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
CS01 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 August 2019
RESOLUTIONS - N/A 17 July 2019
SH08 - Notice of name or other designation of class of shares 15 July 2019
TM01 - Termination of appointment of director 04 July 2019
MR01 - N/A 03 July 2019
MR01 - N/A 28 June 2019
PSC02 - N/A 25 June 2019
MR04 - N/A 23 May 2019
MR04 - N/A 23 May 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
MR01 - N/A 17 May 2019
SH01 - Return of Allotment of shares 15 May 2019
MR04 - N/A 30 April 2019
MR04 - N/A 30 April 2019
RESOLUTIONS - N/A 14 January 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 03 July 2018
RESOLUTIONS - N/A 15 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 August 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 15 June 2017
AUD - Auditor's letter of resignation 01 March 2017
SH01 - Return of Allotment of shares 04 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 October 2016
RESOLUTIONS - N/A 29 September 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 17 November 2015
MR04 - N/A 17 November 2015
MR01 - N/A 22 October 2015
MR01 - N/A 28 September 2015
AR01 - Annual Return 13 July 2015
MR01 - N/A 30 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 29 October 2013
RP04 - N/A 21 August 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 28 May 2013
AP03 - Appointment of secretary 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 21 September 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 30 September 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 25 July 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
RESOLUTIONS - N/A 16 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
TM02 - Termination of appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
RESOLUTIONS - N/A 05 January 2011
RESOLUTIONS - N/A 05 January 2011
CC04 - Statement of companies objects 05 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 07 June 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 09 August 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 20 July 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 26 August 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 04 August 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 19 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 21 July 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 24 July 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 13 September 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 30 January 1990
AA - Annual Accounts 18 February 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
287 - Change in situation or address of Registered Office 08 November 1986
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
NEWINC - New incorporation documents 13 March 1972
MISC - Miscellaneous document 13 March 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2020 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

A registered charge 15 May 2019 Outstanding

N/A

A registered charge 22 October 2015 Fully Satisfied

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

A registered charge 30 March 2015 Fully Satisfied

N/A

Legal mortgage 19 August 2011 Fully Satisfied

N/A

Legal assignment 12 July 2011 Fully Satisfied

N/A

Floating charge (all assets) 24 May 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 May 2011 Fully Satisfied

N/A

Debenture 23 May 2011 Fully Satisfied

N/A

Debenture 23 May 2011 Fully Satisfied

N/A

Debenture 16 December 2010 Fully Satisfied

N/A

Legal mortgage 01 December 1983 Fully Satisfied

N/A

Mortgage debenture 11 January 1983 Fully Satisfied

N/A

Legal mortgage 09 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.